Name: | MILLER TIME VIDEO & GAMES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Aug 1995 (30 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 1950428 |
ZIP code: | 12205 |
County: | Albany |
Place of Formation: | New York |
Address: | 115 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Principal Address: | 115 EVERETT RD, ALBANY, NY, United States, 12205 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 115 EVERETT ROAD, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
JEFFREY L MILLER | Chief Executive Officer | 115 EVERETT RD, ALBANY, NY, United States, 12205 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-07 | 2000-02-29 | Address | 115 EVERETT RD, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1714170 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
010806002296 | 2001-08-06 | BIENNIAL STATEMENT | 2001-08-01 |
000229002375 | 2000-02-29 | BIENNIAL STATEMENT | 1999-08-01 |
971007002647 | 1997-10-07 | BIENNIAL STATEMENT | 1997-08-01 |
950823000454 | 1995-08-23 | CERTIFICATE OF INCORPORATION | 1995-08-23 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State